Pickering
North Yorkshire
YO18 7JN
Director Name | Mrs Lynn Slinger |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Buckthorn Farm Haygate Lane Pickering North Yorkshire YO18 7JN |
Director Name | Michael Alan Slinger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Builder |
Correspondence Address | Red House Farm Beverley Road North Newbald York YO43 4TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Hall Garth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | Lynn Slinger 99.00% Ordinary |
---|---|
1 at £1 | Glynn Brendan Slinger 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333 |
Cash | £461 |
Current Liabilities | £847 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
28 February 2006 | Delivered on: 1 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 17 prospect place, eccleshill, bradford, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
30 December 2005 | Delivered on: 19 January 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Moorside bungalow moorside road eccleshill bradford west yorkshire t/no WYK48809 and 428 moorside road eccleshill bradford west yorkshire WYK158722. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 April 2005 | Delivered on: 13 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 3 & 4 horsefair lane liitle driffield north humberside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 August 2016 | Registered office address changed from 44 Bradford Road, Idle Bradford West Yorkshire BD10 9PE to 2 Hall Garth Pickering North Yorkshire YO18 7AW on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 44 Bradford Road, Idle Bradford West Yorkshire BD10 9PE to 2 Hall Garth Pickering North Yorkshire YO18 7AW on 10 August 2016 (1 page) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (4 pages) |
13 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (4 pages) |
25 February 2010 | Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 March 2009 | Secretary's change of particulars / lynn slinger / 01/12/2008 (2 pages) |
12 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / lynn slinger / 01/12/2008 (2 pages) |
9 March 2009 | Appointment terminated director michael slinger (1 page) |
9 March 2009 | Appointment terminated director michael slinger (1 page) |
9 March 2009 | Director appointed lynn slinger (2 pages) |
9 March 2009 | Director appointed lynn slinger (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Return made up to 24/02/08; no change of members (6 pages) |
26 March 2008 | Return made up to 24/02/08; no change of members (6 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
30 May 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
24 February 2005 | Incorporation (16 pages) |
24 February 2005 | Incorporation (16 pages) |